Company NameRidgeway Chiropractic Clinic Limited
Company StatusDissolved
Company Number03040259
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)
Previous NameBoostlife Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Philip Blokland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 8 months (closed 09 December 2023)
RoleChiropractror
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Secretary NameTammy Michelle Blokland
NationalityBritish
StatusClosed
Appointed27 February 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 9 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameDr Simon James Clarke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 09 December 2023)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameSusan Mary Wallace
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 1999)
RoleSecretary
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Secretary NameSusan Mary Wallace
NationalityBritish
StatusResigned
Appointed19 April 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2000)
RoleSecretary
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Secretary NameJennifer Ann Wiggins
NationalityBritish
StatusResigned
Appointed14 February 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressTudor Farm House
Fosse Cross, Chedworth
Cheltenham
Gloucestershire
GL54 4NP
Wales
Secretary NameGavin King
NationalityBritish
StatusResigned
Appointed19 July 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2004)
RoleManager
Correspondence AddressDawn
Station Road, Christian Malford
Chippenham
Wiltshire
SN15 4BL
Director NameTammy Michelle Blokland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Poulton
Marlborough
Wiltshire
SN8 2LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteridgewaymedispa.com
Telephone01793 814567
Telephone regionSwindon

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Philip Blokland
24.88%
Ordinary A
50 at £1Mr Mark Philip Blokland
24.88%
Ordinary B
50 at £1Mr Mark Philip Blokland
24.88%
Ordinary D
50 at £1Mrs Tammy Michelle Blokland
24.88%
Ordinary C
235k at £0.000004Mr Mark Philip Blokland
0.47%
Redeemable Preference
-OTHER
0.03%
-

Financials

Year2014
Net Worth-£58,767
Cash£3,908
Current Liabilities£180,625

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 August 2012Delivered on: 30 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2010Delivered on: 30 December 2010
Satisfied on: 31 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 February 2020Confirmation statement made on 2 February 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 March 2019Confirmation statement made on 2 February 2019 with updates (6 pages)
28 February 2019Change of details for Mr Simon James Clarke as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Change of details for Mr Mark Philip Blokland as a person with significant control on 28 February 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 April 2018Notification of Simon James Clarke as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
11 April 2018Change of details for Mr Mark Philip Blokland as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Celtic House Caxton Place Cardiff CF23 8HA on 12 January 2018 (1 page)
12 January 2018Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Celtic House Caxton Place Cardiff CF23 8HA on 12 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
21 December 2016Second filing of the annual return made up to 2 February 2016 (23 pages)
21 December 2016Second filing of the annual return made up to 2 February 2015 (23 pages)
21 December 2016Second filing of the annual return made up to 2 February 2016 (23 pages)
21 December 2016Second filing of the annual return made up to 2 February 2015 (23 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 235,200
(7 pages)
1 March 2016Annual return
Statement of capital on 2016-03-01
  • GBP 235,200

Statement of capital on 2016-12-21
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(9 pages)
1 March 2016Annual return
Statement of capital on 2016-03-01
  • GBP 235,200

Statement of capital on 2016-12-21
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Registered office address changed from , the Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , the Old Chapel Union Way, Witney, Oxfordshire, OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 23 July 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 201
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 201
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 30 March 2014
  • GBP 235,200
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 201
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 30 March 2014
  • GBP 235,200
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 201
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2016
(7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Registered office address changed from , Fairwater Stables, High Street, Wroughton, Wilts, SN4 9JX to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Mark Philip Blokland on 26 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Mark Philip Blokland on 26 October 2014 (2 pages)
27 October 2014Registered office address changed from Fairwater Stables, High Street Wroughton Wilts SN4 9JX to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Tammy Michelle Blokland on 27 October 2014 (1 page)
27 October 2014Registered office address changed from , Fairwater Stables, High Street, Wroughton, Wilts, SN4 9JX to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Simon James Clarke on 27 October 2014 (2 pages)
27 October 2014Secretary's details changed for Tammy Michelle Blokland on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Simon James Clarke on 27 October 2014 (2 pages)
2 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(7 pages)
2 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(7 pages)
21 May 2014Director's details changed for Mr Simon James Clarke on 15 February 2014 (2 pages)
21 May 2014Director's details changed for Mr Simon James Clarke on 15 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Simon James Clarke on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Simon James Clarke on 11 February 2014 (2 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Simon James Clarke on 8 October 2012 (2 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Director's details changed for Dr Simon James Clarke on 24 November 2011 (2 pages)
30 November 2011Director's details changed for Dr Simon James Clarke on 24 November 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 31/03/09; no change of members (3 pages)
27 April 2009Return made up to 31/03/09; no change of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Resolutions
  • RES13 ‐ Loan agreement 27/11/2008
(2 pages)
8 December 2008Resolutions
  • RES13 ‐ Loan agreement 27/11/2008
(2 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Registered office changed on 27/04/07 from: 1ST floor fairwater house high street wroughton wiltshire SN4 9JX (1 page)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2007Registered office changed on 27/04/07 from: 1ST floor, fairwater house, high street wroughton, wiltshire SN4 9JX (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 31/03/05; no change of members (2 pages)
25 July 2005Return made up to 31/03/05; no change of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
18 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 February 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
12 February 1999Ad 07/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 1999Ad 07/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 July 1996Registered office changed on 26/07/96 from: 1 westminster way, oxford, OX2 0PZ (1 page)
26 July 1996Registered office changed on 26/07/96 from: 1 westminster way oxford OX2 0PZ (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
21 May 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Memorandum and Articles of Association (12 pages)
22 May 1995Memorandum and Articles of Association (12 pages)
17 May 1995Company name changed boostlife LIMITED\certificate issued on 18/05/95 (4 pages)
17 May 1995Company name changed boostlife LIMITED\certificate issued on 18/05/95 (4 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 May 1995Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Incorporation (12 pages)
31 March 1995Incorporation (12 pages)